Advanced company searchLink opens in new window

SAHARA CARE HOMES LIMITED

Company number 07148198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Darren Turner on 4 February 2017
16 Feb 2017 CH01 Director's details changed for Hurjinder Sharon Kaur on 4 February 2017
16 Feb 2017 CH01 Director's details changed for Terence William Brown on 4 April 2016
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400,000
21 Dec 2015 AA Accounts for a small company made up to 31 March 2015
05 Sep 2015 MR04 Satisfaction of charge 3 in full
22 Jun 2015 CERTNM Company name changed sahara care LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-02-11
22 Jun 2015 CONNOT Change of name notice
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 400,000
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Jun 2014 TM01 Termination of appointment of Jackie Kennedy as a director
25 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400,000
18 Mar 2014 CH03 Secretary's details changed for Mr Darren Turner on 4 February 2014
17 Mar 2014 CH01 Director's details changed for Mr Darren Turner on 4 February 2014
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Jackie Kennedy as a director
21 Oct 2013 TM01 Termination of appointment of Alan Betts as a director
01 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2012 AP03 Appointment of Mr Darren Turner as a secretary
19 Nov 2012 AD01 Registered office address changed from Brunel House Crow Lane Henbury Bristol BS10 7DP United Kingdom on 19 November 2012